Company Information

CIN
Status
Date of Incorporation
20 December 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,990,000
Authorised Capital
6,000,000

Directors

Dhananjay Rai
Dhananjay Rai
Director/Designated Partner
about 2 years ago
Ankur Srivastava
Ankur Srivastava
Director/Designated Partner
over 2 years ago
Vishal Tekriwala
Vishal Tekriwala
Manager/Secretary
over 6 years ago

Past Directors

Vineet Kumar Singhal
Vineet Kumar Singhal
Director
almost 12 years ago
Jitendar Singhal Kumer
Jitendar Singhal Kumer
Director
almost 12 years ago
Pushpa Devi Sharma
Pushpa Devi Sharma
Director
almost 12 years ago
Jayant Kumar Singh
Jayant Kumar Singh
Director
almost 12 years ago

Charges

11 Crore
18 August 2017
Syndicate Bank
4 Crore
22 January 2021
Bank Of Maharashtra
96 Lak
24 December 2020
Bank Of Maharashtra
6 Crore
08 July 2022
Bank Of India
11 Crore
29 October 2021
Bank Of Maharashtra
13 Lak
25 May 2022
Bank Of Maharashtra
84 Lak
22 January 2021
Others
0
25 May 2022
Others
0
24 December 2020
Others
0
08 July 2022
Bank Of India
0
29 October 2021
Others
0
18 August 2017
Syndicate Bank
0
22 January 2021
Others
0
25 May 2022
Others
0
24 December 2020
Others
0
08 July 2022
Bank Of India
0
29 October 2021
Others
0
18 August 2017
Syndicate Bank
0
22 January 2021
Others
0
25 May 2022
Others
0
24 December 2020
Others
0
08 July 2022
Bank Of India
0
29 October 2021
Others
0
18 August 2017
Syndicate Bank
0

Documents

Form INC-22-16102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15102020
Optional Attachment-(1)-15102020
Copies of the utility bills as mentioned above (not older than two months)-15102020
Copy of board resolution authorizing giving of notice-15102020
Form DIR-12-09102020_signed
Evidence of cessation;-09102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102020
Interest in other entities;-09102020
Notice of resignation;-09102020
Optional Attachment-(1)-09102020
List of share holders, debenture holders;-04122019
Form MGT-7-04122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form DIR-12-30102019_signed
Form ADT-1-28082019_signed
Copy of resolution passed by the company-27082019
Copy of the intimation sent by company-27082019
Copy of written consent given by auditor-27082019
Optional Attachment-(2)-15062019
Optional Attachment-(1)-15062019
Notice of resignation;-15062019
Form DIR-12-15062019_signed
Evidence of cessation;-15062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062019
Instrument(s) of creation or modification of charge;-12022019
Form CHG-1-12022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190212